Ross-On-Wye
Herefordshire
HR9 7BG
Wales
Director Name | Mr Matthew Henry Dyer |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2015(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 109/14 Swanston Road Edinburgh EH10 7DS Scotland |
Director Name | Mrs Jane Ann Price |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overross House Dizions Ltd Overross House Ross-On-Wye HR9 7US Wales |
Director Name | Mr Dennis Perkins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Spring Grove Ledbury Herefordshire HR8 2XB Wales |
Secretary Name | Mr Ian Raymond Balm |
---|---|
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Vaga Crescent Ross-On-Wye Herefordshire HR9 7RQ Wales |
Secretary Name | Mr Alan George Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2011) |
Role | Accountant |
Country of Residence | France |
Correspondence Address | 727 Rue De La Clementerie Villennes 78670 France |
Director Name | Mr Darren Charles Evans |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Amwell Place Cholsey Wallingford Oxfordshire OX10 9NZ |
Director Name | Mr Richard Anthony John Duheaume |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overross House Ross Park Ross-On-Wye HR9 7US Wales |
Website | charitylog.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01989 763691 |
Telephone region | Ross-on-Wye |
Registered Address | 109/14 Swanston Road Edinburgh EH10 7DS Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Colinton/Fairmilehead |
Address Matches | Over 90 other UK companies use this postal address |
132 at £1 | Ian Balm 66.00% Ordinary |
---|---|
68 at £1 | Dennis Perkins 34.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,688 |
Cash | £274,038 |
Current Liabilities | £309,060 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
22 May 2020 | Director's details changed for Mr Matthew Sim on 28 January 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 November 2018 | Registered office address changed from 6 Anderson Ballantine Albany Street Edinburgh EH1 3QB Scotland to Hudson House Albany Street Edinburgh EH1 3QB on 22 November 2018 (1 page) |
3 October 2018 | Registered office address changed from Anderson Ballantine Tower Mains Studios 18D Liberton Brae Edinburgh EH16 6AE to 6 Anderson Ballantine Albany Street Edinburgh EH1 3QB on 3 October 2018 (1 page) |
9 April 2018 | Termination of appointment of Darren Charles Evans as a director on 31 March 2018 (1 page) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2016 (21 pages) |
12 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2016 (21 pages) |
7 April 2016 | Appointment of Mr Darren Charles Evans as a director on 26 May 2015 (2 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Appointment of Mr Darren Charles Evans as a director on 26 May 2015 (2 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 July 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
1 July 2015 | Resolutions
|
1 July 2015 | Sub-division of shares on 2 June 2015 (5 pages) |
1 July 2015 | Sub-division of shares on 2 June 2015 (5 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Sub-division of shares on 2 June 2015 (5 pages) |
1 July 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 March 2015 | Appointment of Mr Matthew Sim as a director on 19 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Matthew Sim as a director on 19 March 2015 (2 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Director's details changed for Mr Ian Raymond Balm on 20 September 2013 (2 pages) |
11 April 2014 | Director's details changed for Mr Ian Raymond Balm on 20 September 2013 (2 pages) |
11 April 2014 | Director's details changed for Mr Ian Raymond Balm on 20 September 2013 (2 pages) |
11 April 2014 | Director's details changed for Mr Ian Raymond Balm on 20 September 2013 (2 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 March 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
31 March 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Termination of appointment of Alan Robinson as a secretary (1 page) |
18 January 2012 | Termination of appointment of Alan Robinson as a secretary (1 page) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 April 2010 | Director's details changed for Mr Dennis Perkins on 31 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mr Ian Raymond Balm on 31 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mr Ian Raymond Balm on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Dennis Perkins on 31 March 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 May 2009 | Secretary appointed mr alan robinson (1 page) |
13 May 2009 | Secretary appointed mr alan robinson (1 page) |
13 May 2009 | Appointment terminated secretary ian raymond balm (1 page) |
13 May 2009 | Appointment terminated secretary ian raymond balm (1 page) |
21 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 March 2008 | Incorporation (17 pages) |
31 March 2008 | Incorporation (17 pages) |